Stranraer
Wigtownshire
DG9 0BT
Scotland
Secretary Name | Paul Stewart Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2002(same day as company formation) |
Role | Project Manager |
Correspondence Address | 2 Oxenfoord Tce Stair Drive Stranraer Wigtownshire DG9 7PW Scotland |
Director Name | Mrs Cherry Dashper |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2012(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 12 September 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Fountain Way Blackparks Industrial Estate Stranraer DG9 7UD Scotland |
Director Name | Mr Shaun Dodds |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2012(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 12 September 2023) |
Role | Community Development Worker |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Fountain Way Blackparks Industrial Estate Stranraer DG9 7UD Scotland |
Director Name | Mr William Kirsopp |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2012(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 12 September 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Fountain Way Blackparks Industrial Estate Stranraer DG9 7UD Scotland |
Director Name | Mr Alan John McCulloch |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2012(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 12 September 2023) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Fountain Way Blackparks Industrial Estate Stranraer DG9 7UD Scotland |
Director Name | Mrs Renee Smith |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 78 Eastwood Avenue Stranraer Wigtownshire DG9 8DT Scotland |
Director Name | Mr Derek Caldwell |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 September 2015) |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise Workshops Hillside Drive Stranraer Wigtownshire DG9 7PW Scotland |
Telephone | 01776 889145 |
---|---|
Telephone region | Stranraer |
Registered Address | Enterprise House Fountain Way Blackparks Industrial Estate Stranraer DG9 7UD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Wigtown West |
Year | 2014 |
---|---|
Turnover | £275 |
Net Worth | £1,820 |
Cash | £1,820 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 February 2017 | Confirmation statement made on 15 January 2017 with updates (4 pages) |
---|---|
16 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
10 February 2016 | Annual return made up to 15 January 2016 no member list (6 pages) |
10 February 2016 | Termination of appointment of Derek Caldwell as a director on 8 September 2015 (1 page) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
4 February 2015 | Annual return made up to 15 January 2015 no member list (6 pages) |
4 February 2015 | Register inspection address has been changed from C/O Paul Smith Enterprise Workshops John Simpson Drive Stranraer Wigtownshire DG9 7PW to Enterprise Workshops Hillside Drive Stranraer Wigtownshire DG9 7PW (1 page) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
9 May 2014 | Annual return made up to 15 January 2014 no member list (6 pages) |
9 May 2014 | Director's details changed for Mr John Perry Tarry on 1 January 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr John Perry Tarry on 1 January 2014 (2 pages) |
10 March 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
4 April 2013 | Annual return made up to 15 January 2013 no member list (6 pages) |
8 February 2013 | Registered office address changed from Enterprise Workshops John Simpson Drive Stranraer Wigtownshire DG9 7PW on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from Enterprise Workshops John Simpson Drive Stranraer Wigtownshire DG9 7PW on 8 February 2013 (1 page) |
8 February 2013 | Appointment of Mr Derek Caldwell as a director (2 pages) |
8 February 2013 | Appointment of Mr Shaun Dodds as a director (2 pages) |
8 February 2013 | Appointment of Mrs Cherry Dashper as a director (2 pages) |
8 February 2013 | Appointment of Mr Alan John Mcculloch as a director (2 pages) |
8 February 2013 | Appointment of Mr William Kirsopp as a director (2 pages) |
8 February 2013 | Termination of appointment of Renee Smith as a director (1 page) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
23 January 2012 | Annual return made up to 15 January 2012 no member list (4 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
2 March 2011 | Annual return made up to 15 January 2011 no member list (4 pages) |
8 February 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
8 March 2010 | Director's details changed for John Perry Tarry on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for John Perry Tarry on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Renee Smith on 8 March 2010 (2 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Annual return made up to 15 January 2010 no member list (4 pages) |
8 March 2010 | Director's details changed for Renee Smith on 8 March 2010 (2 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
20 January 2009 | Annual return made up to 15/01/09 (2 pages) |
20 January 2009 | Secretary's change of particulars / paul smith / 15/01/2009 (2 pages) |
24 December 2008 | Partial exemption accounts made up to 31 March 2008 (8 pages) |
28 January 2008 | Annual return made up to 15/01/08 (4 pages) |
17 December 2007 | Partial exemption accounts made up to 31 March 2007 (8 pages) |
28 March 2007 | Partial exemption accounts made up to 31 March 2006 (8 pages) |
22 January 2007 | Annual return made up to 15/01/07 (4 pages) |
3 February 2006 | Partial exemption accounts made up to 31 March 2005 (8 pages) |
20 January 2006 | Annual return made up to 15/01/06
|
18 April 2005 | Annual return made up to 15/01/05 (4 pages) |
31 January 2005 | Partial exemption accounts made up to 31 March 2004 (8 pages) |
19 January 2004 | Annual return made up to 15/01/04 (4 pages) |
10 November 2003 | Partial exemption accounts made up to 31 January 2003 (8 pages) |
27 May 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
13 January 2003 | Annual return made up to 15/01/03
|
22 March 2002 | Memorandum and Articles of Association (21 pages) |
22 March 2002 | Resolutions
|
15 January 2002 | Incorporation (28 pages) |